Advanced company searchLink opens in new window

FFOTOGALLERY WALES LIMITED

Company number 01705938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2018 AP01 Appointment of Mr Jack Tomos Arthur as a director on 1 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Alicia Miler on 23 April 2018
16 Mar 2018 AD01 Registered office address changed from Turner House Plymouth Road Penarth CF64 3DH Wales to Turner House Gallery Plymouth Road Penarth Valer of Glamorgan CF64 3DH on 16 March 2018
13 Mar 2018 TM01 Termination of appointment of Joanne Owen as a director on 3 March 2018
13 Mar 2018 AD01 Registered office address changed from C/O Chapter Market Road Cardiff CF5 1QE to Turner House Plymouth Road Penarth CF64 3DH on 13 March 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Craig Bevan Stephenson as a director on 1 July 2017
01 Aug 2017 TM01 Termination of appointment of Paul Jones as a director on 1 September 2016
01 Aug 2017 TM01 Termination of appointment of Ian Thomas as a director on 1 September 2016
01 Aug 2017 TM01 Termination of appointment of Caroline Lisa Buckley as a director on 1 September 2016
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
21 Jun 2016 AP01 Appointment of Mr Micheal David Nash as a director on 21 July 2015
21 Jun 2016 AP01 Appointment of Ms Joanne Owen as a director on 21 July 2015
21 Jun 2016 TM01 Termination of appointment of Victoria Tillotson as a director on 15 September 2015
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
27 Jun 2015 TM01 Termination of appointment of Steve Bright as a director on 30 January 2015
27 Jun 2015 TM01 Termination of appointment of Steve Bright as a director on 30 January 2015
27 Jun 2015 TM01 Termination of appointment of Emma Maria Price as a director on 7 April 2015
03 Feb 2015 AAMD Amended full accounts made up to 31 March 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014
23 Dec 2014 TM01 Termination of appointment of Rebecca Spooner as a director on 11 August 2014
18 Aug 2014 MR01 Registration of charge 017059380001, created on 13 August 2014